Established in 2002, Caffe Gusto Ltd have registered office in Bradley Stoke, Bristol, it has a status of "Active". We don't know the number of employees at Caffe Gusto Ltd. This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGER, Michael Simon | 03 May 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGER, Michael Simon | 03 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 16 April 2020 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CH03 - Change of particulars for secretary | 29 January 2019 | |
CH01 - Change of particulars for director | 29 January 2019 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 16 March 2012 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 01 May 2007 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
363s - Annual Return | 19 May 2003 | |
287 - Change in situation or address of Registered Office | 07 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 30 May 2002 | |
225 - Change of Accounting Reference Date | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
NEWINC - New incorporation documents | 03 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 18 April 2008 | Outstanding |
N/A |
Debenture | 17 October 2003 | Outstanding |
N/A |